Advanced company searchLink opens in new window

C M COWLEY BUILDING LIMITED

Company number 05219325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
31 Aug 2023 AD01 Registered office address changed from Foxsprings Hill Farm Lane Duns Tew Bicester OX25 6JH England to Foxsprings Hill Farm Lane Duns Tew Bicester OX25 6JH on 31 August 2023
31 Aug 2023 PSC04 Change of details for Mrs Theresa Jaqueline Ann Cowley as a person with significant control on 30 June 2023
31 Aug 2023 PSC04 Change of details for Mr Christopher Michael Cowley as a person with significant control on 30 June 2023
31 Aug 2023 CH01 Director's details changed for Mrs Theresa Jaqueline Ann Cowley on 30 June 2023
31 Aug 2023 CH01 Director's details changed for Mr Christopher Michael Cowley on 30 June 2023
31 Aug 2023 CH03 Secretary's details changed for Mrs Theresa Jaqueline Ann Cowley on 30 June 2023
11 Jul 2023 AD01 Registered office address changed from 12 Coombes Close Shipton-Under-Wychwood Chipping Norton OX7 6BU England to Foxsprings Hill Farm Lane Duns Tew Bicester OX25 6JH on 11 July 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
11 Oct 2021 PSC04 Change of details for Mrs Theresa Jaqueline Ann Cowley as a person with significant control on 30 August 2021
11 Oct 2021 PSC04 Change of details for Mr Christopher Michael Cowley as a person with significant control on 30 August 2021
11 Oct 2021 CH01 Director's details changed for Mrs Theresa Jaqueline Ann Cowley on 30 August 2021
11 Oct 2021 CH01 Director's details changed for Mr Christopher Michael Cowley on 30 August 2021
11 Oct 2021 CH03 Secretary's details changed for Mrs Theresa Jaqueline Ann Cowley on 30 August 2021
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
10 Feb 2021 AD01 Registered office address changed from Rushbrook, Leafield Road Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6EA to 12 Coombes Close Shipton-Under-Wychwood Chipping Norton OX7 6BU on 10 February 2021
01 Oct 2020 AA Unaudited abridged accounts made up to 30 September 2019
02 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
15 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
07 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
30 Jul 2018 AA Unaudited abridged accounts made up to 30 September 2017